logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shakesby, Anthony Jonathan

    Related profiles found in government register
  • Shakesby, Anthony Jonathan
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 332, South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 1
    • icon of address 14, Badgers Walk, Ferndown, Dorset, BH22 9QF, England

      IIF 2 IIF 3
  • Shakesby, Anthony Jonathan
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 4
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

      IIF 5
    • icon of address Building 332, South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6SE, England

      IIF 6
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 7
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 8 IIF 9 IIF 10
  • Shakesby, Anthony Jonathan
    British chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 11
  • Shakesby, Anthony Jonathan
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 332, South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 12
    • icon of address Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex, RH16 1BJ

      IIF 13
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 14 IIF 15
  • Shakesby, Anthony Jonathan
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 16 IIF 17
  • Shakesby, Anthony
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Badgers Walk, Ferndown, Dorset, BH22 9QF, England

      IIF 18
    • icon of address 14, Badgers Walk, Ferndown, BH22 9QF, England

      IIF 19
  • Shakesby, Anthony Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

      IIF 20
    • icon of address Building 332, South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6SE, England

      IIF 21
    • icon of address Building 332, South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 22
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 23 IIF 24
  • Shakesby, Anthony Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 25
  • Shakesby, Anthony Jonathan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 26 IIF 27
  • Mr Anthony Shakesby
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Badgers Walk, Ferndown, Dorset, BH22 9QF, England

      IIF 28 IIF 29
    • icon of address 14, Badgers Walk, Ferndown, BH22 9QF, England

      IIF 30
    • icon of address 14, Badgers Walk, Ferndown, Dorset, BH22 9QF, England

      IIF 31
  • Mr Anthony Jonathan Shakesby
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Badgers Walk, Ferndown, Dorset, BH22 9QF, England

      IIF 32
  • Shakesby, Anthony Jonathan

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 33
    • icon of address Building 332, South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 34
    • icon of address Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex, RH16 1BJ

      IIF 35
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 36
    • icon of address 90 Atlantic Close, Southampton, Hampshire, SO14 3TB

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    EUROMANX LIMITED - 2008-07-03
    BOOKAJET OPERATIONS LIMITED - 2007-01-19
    CLUB 328 LIMITED - 2004-09-02
    icon of address Building 332 South East Sector, Bournemouth International Airport, Hurn, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-07-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 41 Mountbatten Drive Mountbatten Drive, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,237 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AVEMONT PROPERTY LIMITED - 2014-10-14
    ALVENLEY PARTNERS LIMITED - 2008-04-05
    icon of address 14 Badgers Walk, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-10-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    SWISS CANADIAN LIMITED - 2016-01-15
    icon of address 14 Badgers Walk, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,537 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-01-08 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address 14 Badgers Walk, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,210 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    MEADOWMUSIC LIMITED - 2000-11-21
    icon of address 90 Atlantic Close, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address The Coach House Lancaster House, St Michael's Hill, Milverton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226 GBP2021-03-31
    Officer
    icon of calendar 1997-05-22 ~ 2006-03-31
    IIF 24 - Secretary → ME
  • 2
    AVEMONT PROPERTY LIMITED - 2014-10-14
    ALVENLEY PARTNERS LIMITED - 2008-04-05
    icon of address 14 Badgers Walk, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-18 ~ 2022-12-13
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    NOWCHARM LIMITED - 2005-01-17
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-10-10
    IIF 8 - Director → ME
    icon of calendar 2003-08-21 ~ 2007-10-10
    IIF 23 - Secretary → ME
  • 4
    EVER 1892 LIMITED - 2002-11-20
    BOOKAJET OPERATIONS LIMITED - 2004-09-02
    CLUB 328 LIMITED - 2005-01-17
    OURJET LIMITED - 2003-07-01
    CORPORATE JET SERVICES LIMITED - 2007-11-26
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-13 ~ 2007-09-26
    IIF 16 - Director → ME
    icon of calendar 2002-11-13 ~ 2007-09-26
    IIF 26 - Secretary → ME
  • 5
    SPEAREAGLE PUBLIC LIMITED COMPANY - 2006-02-17
    GENERAL INDUSTRIES PLC - 2011-09-27
    icon of address 1st Floor 7-8 Kendrick Mews, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-03-12
    IIF 9 - Director → ME
    icon of calendar 2006-02-03 ~ 2012-06-26
    IIF 37 - Secretary → ME
  • 6
    GENERAL INDUSTRIES III LIMITED - 2003-08-22
    GENERAL INDUSTRIES LIMITED - 2003-09-19
    MC92 LIMITED - 2000-07-04
    GENERAL INDUSTRIES PLC - 2006-02-16
    icon of address One, Bartholomew Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2006-02-15
    IIF 15 - Director → ME
    icon of calendar 2000-02-21 ~ 2006-02-15
    IIF 38 - Secretary → ME
  • 7
    FLY EUROMANX LIMITED - 2012-12-05
    icon of address Montague Place Quayside, Chatham Maritime, Chatham
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-03 ~ 2020-12-20
    IIF 5 - Director → ME
    icon of calendar 2007-02-19 ~ 2020-12-20
    IIF 20 - Secretary → ME
  • 8
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    icon of calendar 2005-03-24 ~ 2018-12-28
    IIF 1 - Director → ME
    icon of calendar 2004-09-15 ~ 2011-09-15
    IIF 22 - Secretary → ME
    icon of calendar 2012-12-30 ~ 2018-12-28
    IIF 34 - Secretary → ME
  • 9
    WADHARMA INVESTMENTS PLC - 2007-08-03
    THE CELLTALK GROUP PLC - 2006-09-29
    CARDIFF PROPERTY (INVESTMENTS) LIMITED - 1990-03-15
    GENERAL INDUSTRIES PLC - 2000-06-20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-06-20
    IIF 10 - Director → ME
    icon of calendar 1999-07-02 ~ 2000-06-20
    IIF 25 - Secretary → ME
  • 10
    MAISHA PLC - 2007-01-04
    REGINA HEALTH & BEAUTY PRODUCTS PLC - 1992-03-23
    HANDFORD ESTATE PUBLIC LIMITED COMPANY - 1987-03-02
    REGINA PLC - 1999-07-22
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-02-27 ~ 1994-06-23
    IIF 17 - Director → ME
    icon of calendar 1991-02-27 ~ 1994-06-23
    IIF 27 - Secretary → ME
  • 11
    WARDGLEN HEALTH & BEAUTY PRODUCTS LIMITED - 1987-03-19
    ORANWELL LIMITED - 1981-12-31
    REGINA ROYAL JELLY LIMITED - 1991-05-28
    WARDGLEN LIMITED - 1985-01-14
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-23
    IIF 14 - Director → ME
    icon of calendar ~ 1994-06-23
    IIF 39 - Secretary → ME
  • 12
    QUEST AVIATION SERVICES LIMITED - 2013-06-10
    328 GROUP LIMITED - 2015-02-25
    MINMAR (853) LIMITED - 2007-08-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-21 ~ 2015-01-30
    IIF 7 - Director → ME
    icon of calendar 2007-08-21 ~ 2015-01-30
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.